CONEXXA LTD

Bespoke Insolvency Solutions Suite 6 Bespoke Insolvency Solutions Suite 6, Bury, BL9 6DT
StatusDISSOLVED
Company No.10935701
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution13 May 2023
Years1 year, 10 days

SUMMARY

CONEXXA LTD is an dissolved private limited company with number 10935701. It was incorporated 6 years, 8 months, 25 days ago, on 29 August 2017 and it was dissolved 1 year, 10 days ago, on 13 May 2023. The company address is Bespoke Insolvency Solutions Suite 6 Bespoke Insolvency Solutions Suite 6, Bury, BL9 6DT.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Scolnic

Termination date: 2022-07-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2022

Action Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: Suite 16, 369 Wellingborough Road Northampton Northamptonshire NN1 4EU United Kingdom

New address: Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT

Change date: 2021-05-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Macovei

Cessation date: 2020-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Billy-Paul Vidler

Cessation date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Macovei

Termination date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billy-Paul Vidler

Termination date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mr Billy-Paul Vidler

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Billy-Paul Vidler

Change date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Victor Macovei

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

New address: Suite 16, 369 Wellingborough Road Northampton Northamptonshire NN1 4EU

Old address: PO Box Suite 16 369 Wellingborough Road Northampton NN1 4EU England

Change date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2018

Action Date: 09 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-09

New address: PO Box Suite 16 369 Wellingborough Road Northampton NN1 4EU

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Billy-Paul Vidler

Change date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: Mr Billy-Paul Vidler

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYBREAK CREATIVE LIMITED

74 HARPENDEN LANE,ST. ALBANS,AL3 7PB

Number:06601372
Status:ACTIVE
Category:Private Limited Company

JAC VAPOUR LIMITED

99 GILES STREET,EDINBURGH,EH6 6BZ

Number:SC382867
Status:ACTIVE
Category:Private Limited Company

MANCHESTER HEATING LTD

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:08115923
Status:ACTIVE
Category:Private Limited Company

PLANTOPIA (N.I.) LTD

29 SPRINGMOUNT ROAD,BALLYGOWAN,BT23 6NF

Number:NI654449
Status:ACTIVE
Category:Private Limited Company

PLUMBIT LIMITED

29 LARCH WAY,HAYWARDS HEATH,RH16 3TY

Number:08807514
Status:ACTIVE
Category:Private Limited Company

SWANS & PETROL LIMITED

SUTHERLAND HOUSE,LEIGH-ON-SEA,SS9 2RZ

Number:10100715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source